GISSING SOFTWARE LIMITED

GISSING SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGISSING SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04263424
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GISSING SOFTWARE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GISSING SOFTWARE LIMITED located?

    Registered Office Address
    The Thomson Reuters Building 30 South Colonnade
    Canary Wharf
    E14 5EP London
    Undeliverable Registered Office AddressNo

    What were the previous names of GISSING SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIGHTER GISSING SOFTWARE LIMITEDSep 17, 2001Sep 17, 2001
    SPEED 8877 LIMITEDAug 02, 2001Aug 02, 2001

    What are the latest accounts for GISSING SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for GISSING SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 02, 2016

    • Capital: GBP 2,900.000000
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 30/08/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 22, 2016 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Other company business 12/05/2016
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Cassandra Becker-Smith as a director on May 12, 2016

    1 pagesTM01

    Appointment of Mr Peter Thorn as a director on May 12, 2016

    2 pagesAP01

    Appointment of Cassandra Becker-Smith as a director on Oct 23, 2015

    2 pagesAP01

    Termination of appointment of Helen Elizabeth Campbell as a director on Oct 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jul 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 3,510
    SH01

    Director's details changed for Mrs Helen Elizabeth Campbell on Mar 01, 2015

    2 pagesCH01

    Annual return made up to Jul 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 3,510
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jul 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital following an allotment of shares on Aug 06, 2013

    SH01

    Termination of appointment of Daragh Feltrim as a director

    1 pagesTM01

    Appointment of Helen Elizabeth Campbell as a director

    2 pagesAP01

    Annual return made up to Jul 22, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr David Martin Mitchley as a director

    2 pagesAP01

    Who are the officers of GISSING SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'HANLON, Carla
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Secretary
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    162266060001
    MITCHLEY, David Martin
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United KingdomBritishChartered Accountant146369720001
    THORN, Peter
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United KingdomBritishAccountant150009250002
    GISSING, Gillian Anne
    4 Mount Close
    BR1 2PH Bromley
    Kent
    Secretary
    4 Mount Close
    BR1 2PH Bromley
    Kent
    BritishBusiness Administration77825440001
    KERIGAN, Stephen Paul
    47 Station Road
    TW11 9AA Teddington
    Middlesex
    Secretary
    47 Station Road
    TW11 9AA Teddington
    Middlesex
    British36956480003
    MACLEAN, Elizabeth Maria
    394 Baddow Road
    CM2 9RA Chelmsford
    Essex
    Secretary
    394 Baddow Road
    CM2 9RA Chelmsford
    Essex
    BritishCompany Secretary86501910007
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BECKER-SMITH, Cassandra
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    EnglandBritishAccountant202202200001
    CAMPBELL, Helen Elizabeth
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    EnglandBritishChartered Accountant131325100001
    CUNNINGHAM, Andrew
    Farm
    Costock Road
    NG12 5QT Wysall
    Manor
    Nottinghamshire
    England
    Director
    Farm
    Costock Road
    NG12 5QT Wysall
    Manor
    Nottinghamshire
    England
    United KingdomBritishCompany Director133779810001
    FELTRIM, Daragh Patrick
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United KingdomBritishLawyer128532930001
    GISSING, Gillian Anne
    4 Mount Close
    BR1 2PH Bromley
    Kent
    Director
    4 Mount Close
    BR1 2PH Bromley
    Kent
    BritishBusiness Administration77825440001
    GISSING, Richard
    4 Mount Close
    BR1 2PH Bromley
    Kent
    Director
    4 Mount Close
    BR1 2PH Bromley
    Kent
    BritishComputer Consultant79796130001
    HARDING, Nicholas David
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    United KingdomBritishChart Accountant132397600002
    KERIGAN, Stephen Paul
    47 Station Road
    TW11 9AA Teddington
    Middlesex
    Director
    47 Station Road
    TW11 9AA Teddington
    Middlesex
    BritishAccountant36956480003
    MURTON, Michael
    34 Blenheim Park Road
    CR2 6BD South Croydon
    Surrey
    Director
    34 Blenheim Park Road
    CR2 6BD South Croydon
    Surrey
    BritishCompany Director63010030007
    RICHARDS, Darren
    28 Stock Hill
    TN16 3TJ Biggin Hill
    Kent
    Director
    28 Stock Hill
    TN16 3TJ Biggin Hill
    Kent
    BritishComputer Software Developer79796060002
    TARLING, Richard
    33 Aldgate High Street
    EC3N 1DL London
    Aldgate House
    United Kingdom
    Director
    33 Aldgate High Street
    EC3N 1DL London
    Aldgate House
    United Kingdom
    United KingdomBritishCompany Director160006180001
    THOMAS, Matthew Richard
    6 Muirfield Road
    W3 7NR London
    Director
    6 Muirfield Road
    W3 7NR London
    BritishAccountant127083540001
    VIEYRA, Michael Philip
    2 Melrose Road
    SW19 3HG London
    Director
    2 Melrose Road
    SW19 3HG London
    United KingdomBritishCompany Director91191080001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of GISSING SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gissing Group Limited
    30 South Colonnade
    E14 5EP London
    The Thomson Reuters Building
    England
    Apr 06, 2016
    30 South Colonnade
    E14 5EP London
    The Thomson Reuters Building
    England
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number05583834
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GISSING SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 22, 2002
    Delivered On Jan 30, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 30, 2002Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0